Entity Name: | WESCOM OF ALABAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 1989 (36 years ago) |
Branch of: | WESCOM OF ALABAMA, INC., ALABAMA (Company Number 000-124-850) |
Date of dissolution: | 27 Dec 1994 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 1994 (30 years ago) |
Document Number: | P25297 |
FEI/EIN Number |
133503280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1675 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019 |
Mail Address: | 1675 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
MATTESON, DALE | President | 1064 E. SAHARA, LAS VEGAS, NV, 89104 |
MATTESON, DALE | Director | 1064 E. SAHARA, LAS VEGAS, NV, 89104 |
GLASER, RICHARD A. | Vice President | 1675 BROADWAY, 16TH FL, NEW YORK, NY |
GLASER, RICHARD A. | Assistant Secretary | 1675 BROADWAY, 16TH FL, NEW YORK, NY |
BECK, ANDREW J. | Assistant Secretary | 71 WILLOW STREET APT 1, BROOKLYN, NY |
CONNELLY, MICHAEL J. | Director | 1675 BROADWAY, 16TH FL, NEW YORK, NY |
GRIFFIN, JAMES I | Vice President | 1675 BROADWAY 16TH FL, NEW YORK, NY |
OUIMETTE, ROBERT A | Assistant Secretary | 437 MADISON AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-27 | 1675 BROADWAY, 16TH FLOOR, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 1994-12-27 | 1675 BROADWAY, 16TH FLOOR, NEW YORK, NY 10019 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State